logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Edward Allen

    Related profiles found in government register
  • Mr John Edward Allen
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14, Weedon Lane, Amersham, HP6 5QS, England

      IIF 1
    • 8 Willowmead Close, Runcton, Chichester, West Sussex, PO20 1NH, England

      IIF 2
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 3
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 4 IIF 5 IIF 6
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 8 IIF 9
  • Allen, John Edward
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, United Kingdom

      IIF 10 IIF 11
    • 8, Willowmead Close, Runcton, Chichester, PO20 1NH, England

      IIF 12
    • 8 Willowmead Close, Willowmead Close, Runcton, Chichester, PO20 1NH, England

      IIF 13
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 14
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 15
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 16 IIF 17 IIF 18
  • Allen, John Edward
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Allen, John Edward
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14, Weedon Lane, Amersham, HP6 5QS, England

      IIF 22
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 23 IIF 24
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 25
  • Allen, John Edward
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 26
  • Allen, John Edward
    British c e o born in April 1954

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 27
  • Allen, John Edward
    British director born in April 1954

    Registered addresses and corresponding companies
    • 3 Woodhouse Eaves 32 Little Forest Road, Bournemouth, Dorset, BH4 9NW

      IIF 28 IIF 29
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 30
  • Allen, John Edward
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 31
  • Allen, John Edward
    British

    Registered addresses and corresponding companies
    • 5 Squires Cottage, The Street, Bury, West Sussex, RH20 1PA

      IIF 32
    • Fromes Cottage, Pickhurst Road, Chiddingford, Surrey, GU8 4YD

      IIF 33
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 34
  • Allen, John Edward
    British cfo

    Registered addresses and corresponding companies
    • Fromes Cottage, Pickhurst Road, Chiddingford, Surrey, GU8 4YD

      IIF 35
  • Allen, John Edward
    British chairman

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 36
  • Allen, John Edward
    British director

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 37
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, United Kingdom

      IIF 38
  • Allen, John Edward

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 39
    • 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 40 IIF 41
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 42
  • Allen, John

    Registered addresses and corresponding companies
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    14 Weedon Lane, Amersham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    2008-06-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    Garth House Bell Lane, Cocking, Midhurst, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,919 GBP2024-03-31
    Officer
    2004-06-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NKR IT LLP - 2018-11-09
    1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    511,400 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 26 - LLP Member → ME
  • 5
    Pembury Grove Green Road, Weavering, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1a 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,533,704 GBP2024-06-30
    Officer
    2021-03-01 ~ now
    IIF 14 - Director → ME
  • 7
    Garth House Bell Lane, Cocking, Midhurst, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -406 GBP2024-03-31
    Officer
    2019-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FOUR THREE TECHNOLOGY LIMITED - 2017-02-14
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -321,905 GBP2024-03-31
    Officer
    2013-10-15 ~ now
    IIF 15 - Director → ME
    2013-10-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Garth House Bell Lane, Cocking, Midhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 16 - Director → ME
  • 11
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 17 - Director → ME
    2023-06-05 ~ now
    IIF 43 - Secretary → ME
  • 12
    1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    1 East Poultry Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    1a 15 Chelsea Embankment, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -396,817 GBP2024-12-30
    Officer
    2020-01-27 ~ now
    IIF 31 - Director → ME
  • 17
    Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    329,492 GBP2024-12-31
    Officer
    2024-01-01 ~ now
    IIF 11 - Director → ME
  • 18
    Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-09-18 ~ now
    IIF 10 - Director → ME
  • 19
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Weavers House, Stone Street, Cranbrook, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,463 GBP2022-03-31
    Officer
    2019-11-19 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 11
  • 1
    42 CONSULTANCY SERVICES LIMITED - 2006-01-17
    4385, 05136739 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2004-05-25 ~ 2007-06-29
    IIF 33 - Secretary → ME
  • 2
    14 Weedon Lane, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-06 ~ 2021-05-18
    IIF 22 - Director → ME
  • 3
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-28 ~ 2008-05-31
    IIF 32 - Secretary → ME
  • 4
    AMIDA LIMITED - 1991-03-05
    BUSHCELL LIMITED - 1988-05-05
    Forest Edge, Hangersley Hill, Hangersley, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-07-19
    IIF 29 - Director → ME
  • 5
    1 Orchard Gate Braefield, Hemingford Abbots, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -195,371 GBP2024-12-31
    Officer
    2005-04-22 ~ 2008-10-13
    IIF 35 - Secretary → ME
  • 6
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-22 ~ 2017-03-14
    IIF 21 - Director → ME
  • 7
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Officer
    2016-04-22 ~ 2017-03-14
    IIF 20 - Director → ME
  • 8
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-10-27 ~ 2017-03-14
    IIF 24 - Director → ME
    2005-07-06 ~ 2012-02-27
    IIF 37 - Secretary → ME
  • 9
    Grants Chartered Accountants, Moncrieff House 69, West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-09-01 ~ 2009-06-12
    IIF 27 - Director → ME
  • 10
    Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    329,492 GBP2024-12-31
    Officer
    2008-07-31 ~ 2009-04-08
    IIF 30 - Director → ME
    2007-01-18 ~ 2009-04-08
    IIF 39 - Secretary → ME
  • 11
    76 Namu Road Namu Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,595 GBP2024-12-31
    Officer
    ~ 2001-03-13
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.